About

Registered Number: 06201896
Date of Incorporation: 03/04/2007 (18 years ago)
Company Status: Active
Registered Address: Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ,

 

Rogers Structural Investigations Ltd was registered on 03 April 2007 and has its registered office in Hemel Hempstead, it has a status of "Active". We do not know the number of employees at this business. Rogers, Michael, Evans, Michael Lee, Rogers, Samantha Louise are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Michael Lee 01 October 2013 01 October 2014 1
ROGERS, Samantha Louise 25 June 2014 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Michael 03 April 2007 01 October 2014 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
CS01 - N/A 02 December 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 22 November 2018
PSC07 - N/A 08 November 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 30 October 2018
CH01 - Change of particulars for director 02 October 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 30 May 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR01 - N/A 28 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
PSC07 - N/A 23 February 2018
PSC07 - N/A 23 February 2018
PSC02 - N/A 23 February 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 17 February 2018
MR01 - N/A 03 January 2018
AA01 - Change of accounting reference date 02 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 03 December 2015
AA01 - Change of accounting reference date 26 October 2015
AA - Annual Accounts 27 July 2015
MR01 - N/A 05 May 2015
MR01 - N/A 29 April 2015
MR04 - N/A 27 April 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 15 December 2014
RESOLUTIONS - N/A 14 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AP01 - Appointment of director 07 October 2014
AD01 - Change of registered office address 02 October 2014
AP01 - Appointment of director 10 July 2014
MEM/ARTS - N/A 07 May 2014
CC04 - Statement of companies objects 07 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 May 2014
SH08 - Notice of name or other designation of class of shares 07 May 2014
SH01 - Return of Allotment of shares 07 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 26 March 2014
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AP01 - Appointment of director 10 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 02 May 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 25 February 2011
AA01 - Change of accounting reference date 19 January 2011
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 02 May 2008
395 - Particulars of a mortgage or charge 04 October 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
CERTNM - Change of name certificate 03 May 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2018 Outstanding

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

Debenture 02 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.